Company NameBramwell Pubs And Bars Limited
Company StatusDissolved
Company Number03997571
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamesOlivegrange Limited and Barracuda Pubs And Bars Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sarah Jane Weir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunar House Fieldhouse Lane
Globe Park
Marlow
Buckinghamshire
SL7 1LW
Director NameMr Roger Timothy Moxham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address54 Duchy Road
Harrogate
North Yorkshire
HG1 2EY
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLunar House Fieldhouse Lane
Globe Park
Marlow
Buckinghamshire
SL7 1LW
Secretary NameJane Susan Holbrook
StatusClosed
Appointed12 November 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressLunar House Fieldhouse Lane
Globe Park
Marlow
Buckinghamshire
SL7 1LW
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Stephen Vincent Price
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview
1 Earnshaw Barns Middlewich Road
Byley
Cheshire
CW10 9NE
Director NameMr Mark Robert McQuater
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLashbrook Lodge
New Road Shiplake
Henley
Oxfordshire
RG9 3LH
Director NameJane Teresa Biss
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(4 weeks after company formation)
Appointment Duration12 years (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Vicarage Lane
Laleham
Staines
Middlesex
TW18 1UE
Director NameKieran Gerard Phelan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Monton Road
Eccles
Manchester
M30 9HQ
Secretary NameJane Teresa Biss
NationalityBritish
StatusResigned
Appointed11 July 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Vicarage Lane
Laleham
Staines
Middlesex
TW18 1UE
Director NameMrs Victoria Booth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Crossways
Berkhamsted
HP4 3NH
Director NameMr Timothy Harris Fearn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Morelands Grove
Gloucester
GL1 5LR
Wales
Secretary NameMr Timothy Harris Fearn
NationalityBritish
StatusResigned
Appointed26 February 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Morelands Grove
Gloucester
GL1 5LR
Wales
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years after company formation)
Appointment Duration8 years (resigned 06 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Secretary NameMr Nicholas Mark Morgan
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years after company formation)
Appointment Duration8 years (resigned 06 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Director NameGraham Colin Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressClive Lodge
Wellington Square
Cheltenham
Gloucestershire
GL50 4JU
Wales
Director NameMr Richard Peter Stringer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2012)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address68 Agraria Road
Guildford
Surrey
GU2 4LG
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Simon Geoffrey Vardigans
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Christian Keen
StatusResigned
Appointed18 May 2012(12 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 November 2012)
RoleCompany Director
Correspondence AddressLunar House
Fieldhouse Lane Globe Park
Marlow
Bucks
SL7 1LW
Director NameRobert Antony Pitcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunar House Fieldhouse Lane
Globe Park
Marlow
Buckinghamshire
SL7 1LW
Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunar House
Fieldhouse Lane Globe Park
Marlow
Bucks
SL7 1LW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Zolfo Cooper The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£98,613,000
Gross Profit£68,736,000
Net Worth-£19,865,000
Cash£4,752,000
Current Liabilities£27,403,000

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 June 2016Liquidators statement of receipts and payments to 4 May 2016 (17 pages)
28 June 2016Liquidators' statement of receipts and payments to 4 May 2016 (17 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2015Administrator's progress report to 5 May 2015 (21 pages)
28 May 2015Administrator's progress report to 5 May 2015 (21 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 November 2014Administrator's progress report to 30 October 2014 (23 pages)
1 July 2014Notice of extension of period of Administration (1 page)
6 June 2014Administrator's progress report to 30 April 2014 (25 pages)
7 January 2014Notice of deemed approval of proposals (1 page)
17 December 2013Statement of administrator's proposal (69 pages)
10 December 2013Statement of affairs with form 2.14B (35 pages)
20 November 2013Satisfaction of charge 156 in full (4 pages)
20 November 2013Satisfaction of charge 154 in full (4 pages)
19 November 2013All of the property or undertaking has been released and no longer forms part of charge 039975710183 (5 pages)
19 November 2013Part of the property or undertaking has been released and no longer forms part of charge 149 (6 pages)
7 November 2013Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 7 November 2013 (2 pages)
6 November 2013Appointment of an administrator (1 page)
2 October 2013Registration of charge 039975710183 (13 pages)
18 September 2013Registration of charge 039975710182 (13 pages)
10 September 2013Registration of charge 039975710181 (13 pages)
27 July 2013Registration of charge 039975710180 (13 pages)
18 July 2013Registration of charge 039975710179 (13 pages)
12 July 2013Registration of charge 039975710178 (13 pages)
26 June 2013Full accounts made up to 29 September 2012 (23 pages)
18 June 2013Registration of charge 039975710177 (13 pages)
10 June 2013Termination of appointment of Robert Pitcher as a director (1 page)
10 April 2013Particulars of a mortgage or charge / charge no: 176 (9 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 175 (9 pages)
28 March 2013Particulars of a mortgage or charge/MG09 / charge no: 173 (9 pages)
28 March 2013Particulars of a mortgage or charge/MG09 / charge no: 174 (9 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 172 (9 pages)
11 March 2013Particulars of a mortgage or charge/MG09 / charge no: 171 (9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 170 (5 pages)
19 February 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 201
(4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 169 (9 pages)
15 February 2013Termination of appointment of Christian Keen as a director (1 page)
15 February 2013Particulars of a mortgage or charge / charge no: 168 (13 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 167 (9 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 166 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 165 (9 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 164 (9 pages)
11 January 2013Appointment of Jane Susan Holbrook as a secretary (2 pages)
11 January 2013Termination of appointment of Christian Keen as a secretary (1 page)
11 January 2013Termination of appointment of Richard Stringer as a director (1 page)
29 December 2012Particulars of a mortgage or charge / charge no: 163 (9 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 162 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 161 (9 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 101
(9 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 160 (9 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 159 (9 pages)
19 November 2012Full accounts made up to 1 October 2011 (23 pages)
19 November 2012Full accounts made up to 1 October 2011 (23 pages)
15 November 2012Duplicate mortgage certificatecharge no:158 (16 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 158
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 157 (9 pages)
30 October 2012Appointment of Jane Susan Holbrook as a director (2 pages)
22 October 2012Appointment of Mr Roger Timothy Moxham as a director (2 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 151 (9 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 152 (9 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 154 (9 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 150 (9 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 156 (9 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 153 (9 pages)
19 October 2012Particulars of a mortgage or charge/MG09 / charge no: 155 (9 pages)
15 October 2012Appointment of Christian Keen as a director (2 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
9 October 2012Termination of appointment of Stephen Price as a director (1 page)
8 October 2012Appointment of Robert Antony Pitcher as a director (2 pages)
8 October 2012Appointment of Sarah Jane Weir as a director (2 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 149 (66 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Company name changed barracuda pubs and bars LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Termination of appointment of Jane Biss as a director (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a secretary (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a director (1 page)
21 May 2012Appointment of Mr Christian Keen as a secretary (1 page)
21 May 2012Termination of appointment of Mark Mcquater as a director (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
9 June 2011Appointment of Mr. Simon Geoffrey Vardigans as a secretary (1 page)
9 June 2011Appointment of Mr. Simon Geoffrey Vardigans as a director (2 pages)
9 June 2011Termination of appointment of Nick Morgan as a secretary (1 page)
9 June 2011Termination of appointment of Nick Morgan as a secretary (1 page)
9 June 2011Termination of appointment of Nick Morgan as a director (1 page)
31 January 2011Full accounts made up to 25 September 2010 (19 pages)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
20 April 2010Appointment of Mr. Richard Peter Stringer as a director (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 148 (9 pages)
30 January 2010Full accounts made up to 26 September 2009 (19 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
1 October 2009Full accounts made up to 27 September 2008 (19 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 147 (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 146 (53 pages)
1 July 2009Return made up to 19/05/09; full list of members (4 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 139 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 137 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 138 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 144 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 142 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 145 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 141 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 140 (5 pages)
27 December 2008Particulars of a mortgage or charge/398 / charge no: 143 (5 pages)
9 October 2008Appointment terminated director graham jones (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 136 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 135 (6 pages)
31 July 2008Return made up to 19/05/08; full list of members (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 134 (6 pages)
17 June 2008Full accounts made up to 29 September 2007 (18 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 133 (9 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 132 (6 pages)
23 May 2008Particulars of a mortgage or charge/398 / charge no: 131 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 130 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 127 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 128 (6 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
21 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (8 pages)
19 June 2007Particulars of mortgage/charge (6 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Return made up to 19/05/07; full list of members (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Full accounts made up to 30 September 2006 (19 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (4 pages)
9 September 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
23 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
12 June 2006Particulars of mortgage/charge (4 pages)
9 June 2006Return made up to 19/05/06; full list of members (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Full accounts made up to 1 October 2005 (18 pages)
10 April 2006Full accounts made up to 1 October 2005 (18 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Declaration of assistance for shares acquisition (7 pages)
19 December 2005Declaration of mortgage charge released/ceased (4 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (4 pages)
30 November 2005Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
7 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 19/05/05; full list of members (8 pages)
12 August 2005Declaration of assistance for shares acquisition (24 pages)
12 August 2005Declaration of assistance for shares acquisition (24 pages)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (26 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Memorandum and Articles of Association (19 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Declaration of assistance for shares acquisition (10 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (5 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Full accounts made up to 25 September 2004 (18 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Full accounts made up to 27 September 2003 (18 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
31 July 2003Return made up to 19/05/03; full list of members (8 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
5 February 2003Full accounts made up to 28 September 2002 (18 pages)
17 January 2003Particulars of mortgage/charge (19 pages)
29 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (19 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
17 May 2002Full accounts made up to 29 September 2001 (17 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (17 pages)
3 April 2002Particulars of mortgage/charge (17 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2001Registered office changed on 23/03/01 from: 200 aldersgate street london EC1A 4HD (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
5 October 2000Particulars of mortgage/charge (23 pages)
20 September 2000New director appointed (2 pages)
31 July 2000Particulars of mortgage/charge (8 pages)
28 July 2000Particulars of mortgage/charge (23 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
23 June 2000Declaration of assistance for shares acquisition (13 pages)
23 June 2000Company name changed olivegrange LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Nc inc already adjusted 16/06/00 (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
22 June 2000New director appointed (2 pages)
19 May 2000Incorporation (24 pages)